UKBizDB.co.uk

ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert Davies John West Investments Limited. The company was founded 32 years ago and was given the registration number 02669276. The firm's registered office is in FARNHAM. You can find them at Old Chambers 93-94, West Street, Farnham, Surrey. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:ROBERT DAVIES JOHN WEST INVESTMENTS LIMITED
Company Number:02669276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Old Chambers 93-94, West Street, Farnham, Surrey, GU9 7EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tossels House, Fore Street, Chulmleigh, United Kingdom, EX18 7BR

Director04 December 2015Active
Waters Edge, 8a Park Avenue, Wraysbury, TW19 5ET

Director08 August 1997Active
18c Cromwell Road, Teddington, TW11 9EN

Director01 October 1994Active
16 Ash Road, Shepperton, TW17 0DN

Secretary01 October 2004Active
9 Cooper Road, Windlesham, GU20 6EA

Secretary09 December 1991Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary09 December 1991Active
Cherry Cottage, 33 Cherry Orchard, Staines, TW18 2DE

Director20 July 1992Active
The Wyldes 14 Clarence Drive, Englefield Green, Egham, TW20 0NL

Director09 December 1991Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director09 December 1991Active

People with Significant Control

Mrs Yvonne Gregory
Notified on:02 December 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:Old Chambers 93-94, West Street, Farnham, GU9 7EB
Nature of control:
  • Significant influence or control
Mr Robert Charles Nursey
Notified on:02 December 2016
Status:Active
Date of birth:November 1956
Nationality:British
Address:Old Chambers 93-94, West Street, Farnham, GU9 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kevin Miles Davies
Notified on:02 December 2016
Status:Active
Date of birth:February 1967
Nationality:British
Address:Old Chambers 93-94, West Street, Farnham, GU9 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Allan Davies
Notified on:02 December 2016
Status:Active
Date of birth:May 1939
Nationality:British
Address:Old Chambers 93-94, West Street, Farnham, GU9 7EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-12-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Accounts

Accounts with accounts type total exemption full.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Officers

Termination secretary company with name termination date.

Download
2018-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-11-22Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Accounts

Accounts with accounts type total exemption small.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-01-27Officers

Appoint person director company with name date.

Download
2016-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-13Accounts

Accounts with accounts type dormant.

Download
2014-01-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.